Advanced company searchLink opens in new window

CLANDALL LIMITED

Company number 05655759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Mar 2009 288a Secretary appointed juliette lucas
20 Mar 2009 288a Director appointed carol kennerley
19 Mar 2009 363a Return made up to 15/12/08; full list of members
19 Mar 2009 288b Appointment Terminated Director alasdair kaczan
09 Mar 2009 288b Appointment Terminated Secretary lynne hurley
09 Mar 2009 288a Secretary appointed danielle smith
14 Oct 2008 AA Accounts made up to 31 December 2007
11 Jul 2008 288c Secretary's Change of Particulars / lynne hurley / 20/06/2008 / HouseName/Number was: , now: 35 bridge house; Street was: 6 beckenham drive, now: valetta way; Area was: allington, now: ; Post Town was: maidstone, now: rochester; Post Code was: ME16 0TG, now: ME1 1TB
16 Jan 2008 363a Return made up to 15/12/07; full list of members
23 Jul 2007 AA Accounts made up to 31 December 2006
23 Jul 2007 287 Registered office changed on 23/07/07 from: the townhouse 39 high street rochester kent ME1 1LN
14 Mar 2007 363s Return made up to 15/12/06; full list of members
10 Apr 2006 288b Director resigned
10 Apr 2006 288b Secretary resigned
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New secretary appointed
10 Apr 2006 287 Registered office changed on 10/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
15 Dec 2005 NEWINC Incorporation